About

Registered Number: 05265001
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 8 months ago)
Registered Address: Trinity House 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Riding Developments Ltd was founded on 20 October 2004 and has its registered office in Birmingham, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSDEN, David John 20 October 2004 - 1
WALLIS, Wayne 20 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
AM23 - N/A 19 May 2020
AM10 - N/A 19 May 2020
AM11 - N/A 05 December 2019
AM16 - N/A 05 December 2019
AM10 - N/A 20 June 2019
AM10 - N/A 28 December 2018
AM10 - N/A 04 July 2018
AM10 - N/A 21 June 2018
AM19 - N/A 18 June 2018
AM11 - N/A 17 May 2018
AM16 - N/A 27 April 2018
AM10 - N/A 21 December 2017
AM06 - N/A 03 August 2017
AM03 - N/A 12 July 2017
AM02 - N/A 12 July 2017
AD01 - Change of registered office address 19 June 2017
AM01 - N/A 30 May 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 19 December 2016
DISS16(SOAS) - N/A 04 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA01 - Change of accounting reference date 22 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 28 November 2014
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 December 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 26 November 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 01 August 2006
225 - Change of Accounting Reference Date 01 August 2006
363a - Annual Return 30 January 2006
395 - Particulars of a mortgage or charge 25 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 September 2006 Outstanding

N/A

Legal mortgage 21 January 2005 Outstanding

N/A

Debenture 30 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.